Search icon

C&C DRYWALL, INC.

Company Details

Name: C&C DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1999 (26 years ago)
Organization Date: 09 Mar 1999 (26 years ago)
Last Annual Report: 18 Mar 2003 (22 years ago)
Organization Number: 0470667
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 1309 PAINT LICK ROAD, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRIS CAIN Registered Agent

Vice President

Name Role
Corwin Cain Vice President

President

Name Role
Chris Cain President

Incorporator

Name Role
CHRIS CAIN Incorporator
CORWIN CAIN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-01-10
Sixty Day Notice Return 2004-12-15
Annual Report 2003-05-06
Annual Report 2002-06-06
Statement of Change 2002-05-03
Annual Report 2001-07-23
Annual Report 2000-04-17
Articles of Incorporation 1999-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306515537 0452110 2003-06-09 462 W MAIN ST, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Case Closed 2003-06-09
305363210 0452110 2002-10-17 3100 TATES CREEK RD, LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2003-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-11-04
Abatement Due Date 2002-11-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State